Company NameEMEA Energy Consulting Limited
DirectorPeter James Conway
Company StatusActive
Company Number06621259
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 9 months ago)
Previous NameLuanshya Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Peter James Conway
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ernest Grove
Beckenham
Kent
BR3 3HY
Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ernest Grove
Beckenham
Kent
BR3 3HY
Director NameMrs Frances Conway
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ernest Grove
Beckenham
Kent
BR3 3HY

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Peter James Conway
50.00%
Ordinary
2 at £1Mrs Frances Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£137,294
Cash£152,656
Current Liabilities£45,674

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

2 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
22 July 2017Notification of Frances Conway as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Peter Conway as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Peter Conway as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Frances Conway as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 June 2016Termination of appointment of Frances Conway as a director on 25 June 2015 (1 page)
19 June 2016Termination of appointment of Frances Conway as a director on 25 June 2015 (1 page)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(5 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 August 2010Director's details changed for Mrs Frances Conway on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Mrs Frances Conway on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Mrs Frances Conway on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 December 2009Change of name notice (1 page)
4 December 2009Change of name notice (1 page)
4 December 2009Company name changed luanshya investments LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
4 December 2009Company name changed luanshya investments LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
10 September 2009Return made up to 16/06/09; full list of members (4 pages)
10 September 2009Return made up to 16/06/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from 45 ernest grove beckenham BR3 3HY united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 45 ernest grove beckenham BR3 3HY united kingdom (1 page)
11 November 2008Ad 11/11/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
11 November 2008Ad 11/11/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
20 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
20 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
26 September 2008Director appointed peter conway (1 page)
26 September 2008Director appointed peter conway (1 page)
16 June 2008Incorporation (8 pages)
16 June 2008Incorporation (8 pages)